HELLFLOWER FILMS LTD
Status | ACTIVE |
Company No. | 11079039 |
Category | Private Limited Company |
Incorporated | 23 Nov 2017 |
Age | 6 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
HELLFLOWER FILMS LTD is an active private limited company with number 11079039. It was incorporated 6 years, 6 months, 15 days ago, on 23 November 2017. The company address is Jessop House Jessop House, Cheltenham, GL50 3WG, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 13 Jan 2024
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 25 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Capital name of class of shares
Date: 13 Oct 2020
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Aug 2020
Action Date: 05 Feb 2018
Category: Capital
Type: SH02
Date: 2018-02-05
Documents
Capital name of class of shares
Date: 12 Aug 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
Old address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU England
Change date: 2019-02-04
Documents
Capital allotment shares
Date: 10 Dec 2018
Action Date: 05 Feb 2018
Category: Capital
Type: SH01
Date: 2018-02-05
Capital : 10 GBP
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Capital allotment shares
Date: 10 Dec 2018
Action Date: 05 Feb 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-02-05
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Tom Pearson
Change date: 2018-11-21
Documents
Change to a person with significant control
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-21
Psc name: Mr Robert Denis Cannan
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-21
Officer name: Tom Pearson
Documents
Change person director company with change date
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Denis Cannan
Change date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
New address: 10th Floor, the Met Building 22 Percy Street London W1T 2BU
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Some Companies
BERKSHIRE DEVELOPMENTS LIMITED
THE BARN,WOKINGHAM,RG40 3BY
Number: | 04165854 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ELDON BUSINESS PARK ELDON ROAD,NOTTINGHAM,NG9 6DZ
Number: | 05140015 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERFORD COURT / 5,STAFFORD,ST16 3QT
Number: | 10379443 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 AIREDALE PARK,KEIGHLEY,BD21 4BZ
Number: | 02648722 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 CARR LANE,HULL,HU10 6JY
Number: | 05652886 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 11601060 |
Status: | ACTIVE |
Category: | Private Limited Company |